Beroza v Sallah Law Firm, P.C NY Slip Op 33523(U) April 1, 2014 Supreme Court, Suffolk County Docket Number: 33959/2013 Judge: Paul J.

Similar documents
Infinity Capital Mgmt. Ltd. v Sidley Austin LLP 2011 NY Slip Op 33923(U) November 15, 2011 Sup Ct, NY County Docket Number: /11 Judge: Shirley

Tantleff v Kestenbaum & Mark 2013 NY Slip Op 34017(U) February 13, 2013 Supreme Court, Nassau County Docket Number: 15023/06 Judge: Stephen A.

Benjamin v Allstate Ins. Co., 2013 NY Slip Op 31248(U) June 10, 2013 Supreme Court, Suffolk County Docket Number: Judge: W.

Layton v Layton 2010 NY Slip Op 31381(U) June 4, 2010 Supreme Court, Suffolk County Docket Number: 31853/2007 Judge: Paul J., Jr. Baisley Republished

Adeli v Ballon Stoll Bader & Nadler, P.C NY Slip Op 32993(U) November 22, 2013 Sup Ct, NY County Docket Number: /12 Judge: Saliann

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

Analisa Salon Ltd. v Elide Prop. LLC 2011 NY Slip Op 34125(U) July 22, 2011 Sup Ct, Westchester County Docket Number: 7582/05 Judge: Orazio R.

Tabackman v Airtyme Communications, LLC 2017 NY Slip Op 30391(U) February 8, 2017 Supreme Court, Suffolk County Docket Number: /2014 Judge:

Golia v Char & Herzberg LLP 2014 NY Slip Op 30985(U) April 14, 2014 Supreme Court, New York County Docket Number: /13 Judge: Anil C.

Reem Contr. v Altschul & Altschul 2016 NY Slip Op 30059(U) January 12, 2016 Supreme Court, New York County Docket Number: /2011 Judge: Kelly

Rokhsar v East Coast Appraisal Serv NY Slip Op 30528(U) April 10, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia

Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Ehrhardt v EV Scarsdale Corp NY Slip Op 33910(U) August 23, 2012 Supreme Court, Westchester County Docket Number: 51856/12 Judge: Gerald E.

Antonelli v Guastamacchia 2013 NY Slip Op 32046(U) August 22, 2013 Supreme Court, Richmond County Docket Number: /08 Judge: Joseph J.

Bulent ISCI v 1080 Main St. Holrook, Inc NY Slip Op 32413(U) September 24, 2013 Supreme Court, Suffolk County Docket Number: 32133/12 Judge:

Bretton Woods Condominium I v Bretton Woods Homeowners Assn., Inc NY Slip Op 33034(U) October 25, 2010 Supreme Court, Suffolk County Docket

Construction Specifications Inc. v Gwathmey Siegel Kaufman & Assoc. Architects, LLC 2016 NY Slip Op 31463(U) July 28, 2016 Supreme Court, New York

Levine v Rye Country Day Sch NY Slip Op 33083(U) September 18, 2014 Supreme Court, Putnam County Docket Number: 2784/12 Judge: Lewis J.

Palmer v Mulvehill 2012 NY Slip Op 32947(U) December 6, 2012 Supreme Court, Suffolk County Docket Number: Judge: Daniel Martin Republished

Suffolk County Natl. Bank v Michael K. Lennon, Inc NY Slip Op 30193(U) January 10, 2014 Sup Ct, Suffolk County Docket Number: Judge:

Scialdone v Stepping Stones Assoc., LP 2014 NY Slip Op 33861(U) November 10, 2014 Supreme Court, Westchester County Docket Number: 12514/11 Judge:

Brooklyn Med. Eye Assoc., LLC. v Rivkin Radler, L.L.P NY Slip Op 32913(U) November 13, 2018 Supreme Court, Kings County Docket Number:

Cascade Capital, LLC v Valdes 2018 NY Slip Op 33239(U) December 14, 2018 Civil Court of the City of New York, Bronx County Docket Number: CV-15066/14

Davis v Cohen & Gresser LLP NY Slip Op 50417(U) Decided on March 24, Supreme Court, New York County. Ramos, J.

Young v Brim 2019 NY Slip Op 30096(U) January 11, 2019 Supreme Court, New York County Docket Number: /2018 Judge: Carmen Victoria St.

Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: Judge: Robert

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted

Kaufman v Tratner, Molloy & Goodstein, LLP 2018 NY Slip Op 33121(U) November 26, 2018 Supreme Court, Kings County Docket Number: /17 Judge:

Pavasaris v Incorporated Vil. of Saltaire 2016 NY Slip Op 31864(U) July 25, 2016 Supreme Court, Suffolk County Docket Number: Judge: Peter

US Bank N.A. v Sylvester 2015 NY Slip Op 31101(U) June 19, 2015 Supreme Court, Suffolk County Docket Number: 17641/2009 Judge: Joseph Farneti Cases

Waterfalls Italian Cuisine, Inc. v Tamarin 2013 NY Slip Op 33299(U) March 22, 2013 Sup Ct, Richmond County Docket Number: /2012 Judge: Philip

Capital One v York St. Check Cashers, Inc NY Slip Op 30480(U) February 28, 2013 Supreme Court, Suffolk County Docket Number: Judge:

Bank of New York Mellon v Olivero 2014 NY Slip Op 33483(U) December 9, 2014 Supreme Court, Suffolk County Docket Number: 29189/12 Judge: Arthur G.

Saunders-Gomez v HNJ Ins. Agency 2014 NY Slip Op 32938(U) November 17, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Anil C.

Gotham Massage Therapy, P.C. v Allstate Ins. Co NY Slip Op 32140(U) October 13, 2017 Civil Court of the City of New York, Bronx County Docket

Scharf v Grange Assoc., LLC 2019 NY Slip Op 30025(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

Love v BMW of N. Am., LLC 2017 NY Slip Op 30528(U) February 21, 2017 Supreme Court, Richmond County Docket Number: /16 Judge: Kim Dollard Cases

Flushing Sav. Bank, FSB v Ataraxis Props. Ltd NY Slip Op 31416(U) June 7, 2010 Supreme Court, Suffolk County Docket Number: Judge:

Spallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen A. Rakower Cases posted

Canzona v Atanasio 2012 NY Slip Op 33823(U) August 16, 2012 Supreme Court, Suffolk County Docket Number: Judge: Thomas F. Whelan Cases posted

Dis v Bellport Area Community Action Comm NY Slip Op 31817(U) July 15, 2010 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines

Wells Fargo Bank, N.A. v Kahya 2013 NY Slip Op 33091(U) November 27, 2013 Supreme Court, Suffolk County Docket Number: Judge: Jr.

Tri State Consumer Ins. Co. v High Point Prop. & Cas. Co NY Slip Op 33786(U) June 16, 2014 Supreme Court, Nassau County Docket Number:

United Nations Fed. Credit Union v Charles 2013 NY Slip Op 33021(U) November 12, 2013 Supreme Court, Suffolk County Docket Number: Judge:

Dukuly v Harlem Ctr., LLC 2010 NY Slip Op 32433(U) August 11, 2010 Sup Ct, NY County Docket Number: /08 Judge: Barbara Jaffe Republished from

Bostic v City of New York 2019 NY Slip Op 30991(U) April 2, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Verna Saunders

Lanoce v Kempton 2001 NY Slip Op 30063(U) August 15, 2001 Supreme Court, Suffolk County Docket Number: 18337/1994 Judge: Donald Kitson Republished

Gonzalez v Schlau 2011 NY Slip Op 31048(U) April 12, 2011 Supreme Court, Queens County Docket Number: 8960/2009 Judge: Robert J. McDonald Republished

Jackson v Ocean State Job Lot of NY2011 LLC 2014 NY Slip Op 33468(U) March 19, 2014 Supreme Court, Albany County Docket Number: Judge: Roger

Gidumal v Cagney 2015 NY Slip Op 31473(U) August 6, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Geoffrey D.

Ruda v Lee 2012 NY Slip Op 32855(U) November 26, 2012 Sup Ct, Queens County Docket Number: 21833/2011 Judge: Robert J. McDonald Republished from New

Amerimax Capital, LLC v Ender 2017 NY Slip Op 30263(U) February 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J.

Bidnick v Bidnick 2010 NY Slip Op 33494(U) December 14, 2010 Supreme Court, Suffolk County Docket Number: Judge: Peter Fox Cohalan

Legnetti v Camp America 2012 NY Slip Op 33270(U) November 29, 2012 Sup Ct, Nassau County Docket Number: 1113/09 Judge: Antonio I.

JP Morgan Chase Bank, N.A. v Johnson 2018 NY Slip Op 33449(U) December 18, 2018 Supreme Court, Suffolk County Docket Number: /2010 Judge: James

Tassan v Pugatch & Nikolis 2014 NY Slip Op 33441(U) December 29, 2014 Supreme Court, Suffolk County Docket Number: 30031/2012 Judge: William B.

Griffin v Perrotti 2013 NY Slip Op 33777(U) September 11, 2013 Supreme Court, Westchester County Docket Number: 70095/2012 Judge: William J.

Bloostein v Morrison Cohen LLP 2017 NY Slip Op 31238(U) June 7, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Anil C.

Epstein Becker & Green, P.C. v Amersino Mktg. Group, Inc NY Slip Op 32882(U) November 30, 2012 Sup Ct, NY County Docket Number: /2010

The Wallack Firm, P.C. v Nacos 2013 NY Slip Op 30161(U) January 14, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

Hernandez v Extell Dev. Co NY Slip Op 30420(U) March 2, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

Patsis v Nicolia 2010 NY Slip Op 32376(U) August 24, 2010 Supreme Court, Suffolk County Docket Number: Judge: Emily Pines Republished from

Swift v Broadway Neon Sign Corp NY Slip Op 31618(U) July 17, 2013 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines

T. Reagan Trucking, Inc. v Creer Design Group, Inc NY Slip Op 30598(U) March 19, 2010 Supreme Court, New York County Docket Number: /09

Halvatzis v Jamaica Hosp. Med. Ctr NY Slip Op 30511(U) March 28, 2016 Supreme Court, Queens County Docket Number: 7605/2014 Judge: Denis J.

Unitrin Advantage Ins. Co. v Advanced Orthopedics, PLLC 2019 NY Slip Op 30019(U) January 4, 2019 Supreme Court, New York County Docket Number:

Mailmen, Inc. v Creative Corp. Bus. Serv., Inc NY Slip Op 31617(U) July 15, 2013 Sup Ct, Suffolk County Docket Number: /2013 Judge: Emily

DLA Piper LLP v Koeppel 2013 NY Slip Op 31565(U) July 9, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

Pelle v Wiss 2014 NY Slip Op 32725(U) October 15, 2014 Supreme Court, Suffolk County Docket Number: Judge: Daniel Martin Cases posted with a

Nilzara, Inc. v Karakus Inc NY Slip Op 30461(U) March 31, 2015 Supreme Court, Kings County Docket Number: 1181/2013 Judge: David I.

Gorell Enters., Inc. v Grover Aluminum Prods., Inc NY Slip Op 32646(U) September 20, 2010 Supreme Court, Suffolk County Docket Number:

Rodriguez v Judge 2014 NY Slip Op 30546(U) January 27, 2014 Sup Ct, Queens County Docket Number: /2011 Judge: Denis J. Butler Cases posted with

Allaire v Mover 2014 NY Slip Op 32507(U) September 29, 2014 Sup Ct, New York County Docket Number: /09 Judge: Marcy S. Friedman Cases posted

Ferraro v Alltrade Tools LLC 2015 NY Slip Op 30116(U) January 15, 2015 Supreme Court, Suffolk County Docket Number: 13672/2009 Judge: Jr., Andrew G.

Noble v Noble 2011 NY Slip Op 30835(U) April 7, 2011 Sup Ct, Albany County Docket Number: Judge: Joseph C. Teresi Republished from New York

Matter of AAA Carting & Rubbish Removal, Inc. v Town of Southeast 2012 NY Slip Op 33796(U) August 3, 2012 Supreme Court, Putnam County Docket Number:

M. Slavin & Sons, LTD v Penny Port, LLC 2013 NY Slip Op 32054(U) August 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

Seinuk v Papadatos Partnership, LLP 2013 NY Slip Op 30500(U) March 12, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Shlomo

EPF Intl. Ltd. v Lacey Fashions Inc NY Slip Op 32326(U) October 29, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

Episcopal Health Servs. Inc. v Avery 2012 NY Slip Op 33880(U) November 30, 2012 Supreme Court, Nassau County Docket Number: /2012 Judge: Thomas

Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge:

NYCTL 2015-A Trust v 135 W. 13, LLC 2017 NY Slip Op 30907(U) April 25, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Nancy M.

Touch of Class Bldrs., Inc. v S & C Invs. II, LLC 2011 NY Slip Op 30192(U) January 20, 2011 Sup Ct, Suffolk County Docket Number: Judge:

Desai v Azran 2010 NY Slip Op 31421(U) June 2, 2010 Supreme Court, Nassau County Docket Number: 12629/09 Judge: Randy Sue Marber Republished from New

Water Pro Lawn Sprinklers, Inc. v Mt. Pleasant Agency, Ltd NY Slip Op 32994(U) April 15, 2014 Supreme Court, Westchester County Docket Number:

Lewis & Murphy Realty, Inc. v Colletti 2017 NY Slip Op 31732(U) July 25, 2017 Supreme Court, Queens County Docket Number: /2017 Judge: Robert

SUPREME COURT - STATE OF NEWVORK COUNTY OF NASSAU - PART 22. Justice

Nucci v Nucci 2012 NY Slip Op 31931(U) July 11, 2012 Supreme Court, Suffolk County Docket Number: 44836/2010 Judge: Joseph Farneti Republished from

Household Fin. Realty Corp. of N.Y. v Gangitano 2016 NY Slip Op 30013(U) January 5, 2016 Supreme Court, Suffolk County Docket Number:

New York State Dept. of Envtl. Conservation v Hickey's Carting, Inc NY Slip Op 30507(U) April 2, 2015 Supreme Court, Suffolk County Docket

SUPREME COURT STATE OF NEW YORK COUNTY OF NASSAU. Plaintiff. Defendants.

Ruda v Kyung Sook Lee 2012 NY Slip Op 33627(U) February 3, 2012 Sup Ct, Queens County Docket Number: 21833/2011 Judge: Robert J.

Cohen v Kachroo 2013 NY Slip Op 30416(U) February 22, 2013 Supreme Court, New York County Docket Number: /10 Judge: Eileen A.

Concepcion v JetBlue Airways Corp NY Slip Op 30474(U) March 30, 2015 Sup Ct, Queens County Docket Number: /2014 Judge: Robert J.

Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

Battiste v Mathis 2012 NY Slip Op 31082(U) April 9, 2012 Supreme Court, Queens County Docket Number: 7588/11 Judge: Howard G. Lane Republished from

Newbank v Parcare Servs. Inc NY Slip Op 30200(U) January 30, 2013 Sup Ct, Queens County Docket Number: 30639/2010 Judge: Robert J.

Onewest Bank, FSB v Burrell 2013 NY Slip Op 31274(U) June 12, 2013 Sup Ct, Suffolk County Docket Number: Judge: Emily Pines Republished

Deutsche Bank Natl.Trust Co. v Bye 2018 NY Slip Op 33334(U) December 19, 2018 Supreme Court, Suffolk County Docket Number: /2009 Judge: James

Rose & Rose v Croman 2015 NY Slip Op 32209(U) November 17, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Cynthia S.

Transcription:

Beroza v Sallah Law Firm, P.C. 2014 NY Slip Op 33523(U) April 1, 2014 Supreme Court, Suffolk County Docket Number: 33959/2013 Judge: Paul J. Baisley Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government websites. These include the New York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* 1] --sff ORT FORM ORDER INDEX NO. 033959/2013 SUPREME COURT- STATE OF NEW YORK DCM-J - SUFFOLK COUNTY PRESENT: Hon. Paul J. Baisley, Jr. GREGORY A. BEROZA, -against- Plaintiff, THE SALLAH LAW FIRM, P.C., DONALD R. SALLAH, ESQ., DEAN J. SALLAH, ESQ., and PATRICK M. KERR, ESQ., Defendants. ORIG. RETURN DATE: February 3, 2014 FINAL RETURN DATE: February 18, 2014 MOT. SEQ.#: 001 -MD PLTF'S ATTORNEY: AMYS. NORD, ESQ. 71 SOUTH CENTRAL A VENUE, STE 307 VALLEY STREAM, NY 11580 DEFT'S ATTORNEY: SALLAH LAW FIRM, P.C. 110 WASHINGTON AVENUE HOLTSVILLE, NY 11742 Upon the following papers numbered I to_]] read on these motions to dismiss; Notice ofmotion/ Order to Show Cause and supporting papers -1...:..2 ; Notice of Cross Motion and supporting papers_; Answering Affidavits and supporting papers I 0-20 ; Replying Affidavits and supporting papers 21-28 ; Other_; (and: after heming eotm:sel in sttpport lltld opposed to the motion) it is, ORDERED that this motion by the defendants for an order dismissing the plaintiffs complaint pursuant to CPLR 321 l(a)(s) is denied; and it is further ORDERED that the parties are directed to appear for a preliminary conference pursuant to 22 NYCRR 202.8 (f) on May 5, 2014 at the Supreme Court, DCM Part, One Court Street, Riverhead, New York at 10:00 a.m. The plaintiff commenced this action on August 21, 2013 to recover damages allegedly sustained as a result of the defendants' legal malpractice. The defendants were retained by the plaintiff in November 2006 to represent him in an action for divorce that had been pending in the Nassau County Supreme Court since 2001. The action was scheduled for trial in Februcµ-y 2007, and the trial was conducted on various dates between February 2007 and April 2007. On February 5, 2008, the Court (W arshawsky, J.) rendered its decision after trial which became part of the judgment of divorce entered on August 19, 2008. Thereafter, the defendants were retained to represent the plaintiff in an appeal of the trial court's decision and judgment. In it decision and order dated March 2, 2010, the Appellate Division, Second Department modified the judgment by deleting the decretal paragraph regarding the plaintiff's obligation to pay child support, increasing the credit due the plaintiff regarding two items of marital property subject to equitable distribution, and remitting the action to the trial court for further proceedings in accordance with its decision.

[* 2] roza v The Sallah Law Firm PC. ndex No. 33959/2013 The following facts are undisputed: In March or April 2010, the plaintiff retained different counsel to file an application for reargument of, or leave to appeal from, the Appellate Division decision. In June 2010, the defendants submitted a memorandum to the trial court regarding the recalculation of the plaintiff's child support obligation. By memorandum decision dated August 24, 2010, the Court (Warshawsky, J.), among other things, reduced the amount of the plaintiff's child support obligation and the percentage of his share of expenses. By letter dated August 26, 2010, the defendants forwarded a copy of the memorandum decision to the plaintiff. On August 31, 2010, the plaintiff instructed the defendants by fax and e-mail to serve a copy of the memorandum decision with notice of entry on his wife's attorney. On September 2, 2010, the defendants served the aforementioned notice as directed. In his complaint, the plaintiff alleges that the defendants committed malpractice and were negligent, among other things, in failing to present necessary and relevant documentary evidence at trial to adequately and proficiently defeat his then wife's claim of expenses incurred for the benefit of their children, to adequately present at trial the correct extent of the plaintiff and his wife's income and assets, and to adequately present at trial a full presentation of the facts regarding the claims of the plaintiff and his wife for their respective contributions to the enhancement of the value of the other's separate property. The defendants now move for an order dismissing the complaint against him pursuant to CPLR 321 l(a)(5). A movant seeking to dismiss a complaint insofar as asserted against it as time-barred pursuant to CPLR 321 l(a)(5) has the initial burden of proving through documentary evidence that the action was untimely commenced after its accrual date (see Tsafatinos v Wilson Elser Moskowitz Edelman & Dicker, LLP, 75 AD3d 546, 903 NYS2d 907 [2d Dept 2010]; Morris v Gianelli, 71AD3d965, 897 NYS2d 210 [2d Dept 2010]; Lessoff v 26 Ct. St. Assoc., LLC, 58 AD3d 610, 872 NYS2d 144 [2d Dept 2009]; Sabadie v Burke, 47 AD3d 913, 849 NYS2d 913 [2d Dept 2008]). Thereafter, the burden shifts to the plaintiff to aver evidentiary facts establishing that the action was timely or to raise an issue of fact as to whether the action was timely (Symbol Technologies, Inc. v Deloitte & Touche, LLP, 69 AD3d 191, 888 NYS2d 538 [2d Dept 2009]; Lessoff v 26 Ct. St. Assoc., LLC, supra; Gravel v Cicala, 297 AD2d 620, 747 NYS2d 33 [2d Dept 2002]). An action to recover damages for legal malpractice must be commenced within three years from accrual (CPLR 214(6); see McCoy v Feinman, 99 NY2d 295, 755 NYS2d 693 [2002]; Rupolo v Fish, 87 AD3d 684, 928 NYS2d 596 [2d Dept 2011]; Williams v Lindenberg, 24 AD3d 434, 805 NYS2d 132 [2d Dept 2005]). A legal malpractice claim accrues when the malpractice is committed, not when it is discovered (McCoy v Feinman, supra; Shumsky v Eisenstein, 96 NY2d 164, 726 NYS2d 365 [2001]; St. Stephens Baptist Church, Inc. v Salzman, 37 AD3d 589, 830 NYS2d 248 [2d Dept 2007]; Shivers v Siegel, 11AD3d447, 782 NYS2d 752 [2d Dept 2004]; Venturella-Ferretti v Kinzler, 306 AD2d 465, 762 NYS2d 254 [2d Dept 2003]). Generally, in a matrimonial action the plaintiff's cause of action accrues at the latest when a judgment of divorce is entered in the action (Zorn v Gilbert, 8 NY3d 933, 834 NYS2d 702 [2007]; McCoy v Feinman, supra; Kvetnaya v Tylo, 49 AD3d 608, 854 NYS2d 425 [2d Dept 2008]). In support of the motion, the defendants submit the pleadings, the judgment of divorce, the decision after trial, the Appellate Division's decision and order, the memorandum decision dated August

[* 3] r~v The Sallah Law Finn PC. rndex No. 33959/2013 r Page 3 24, 2010, and the denial of the plaintiff's application for reargument or leave to appeal. A review of the judgment of divorce reveals that it was entered in the Nassau County Clerk's Office on August 19, 2008, and recorded therein on September 8, 2008. Here, the defendants have established prima facie that this action was commenced on August 21, 2013, more than three years after the cause of action accrued on August 19, 2008. In opposition to the defendant's motion, the plaintiff submits, among other things, the affirmation of his attorney, the Appellate Division's decision and order, the memorandum decision dated August 24, 2010, and correspondence between him and the defendants. In her affirmation, counsel for the plaintiff contends, among other things, that the plaintiff's cause of action did not accrue until September 2, 2010 at the earliest based on the doctrine of "continuous representation." 1 The period in which to commence a legal malpractice action may be tolled by the continuous representation doctrine (Singh v Edelstein, 103 AD3d 873, 962 NYS2d 225 [2d Dept 2013]; DeStaso v Condon Resnick. LLP, 90 AD3d 809, 936 NYS2d 51 [2d Dept 2011]). Pursuant to this doctrine, the statute of limitations is tolled where there is a mutual understanding by the attorney and the client of the need for further representation on the specific subject matter of the underlying lawsuit, and, in a matrimonial action the representation generally ends, at the earliest, on the date the judgment of divorce is signed (Kvetnaya v Tylo, supra; Gaslow v Phillips Nizer Benjamin Krim & Ballon, 286 Ad2d 703, 730 NYS2d 146 [2d Dept 2001]; see also Mc Coy v Feinman, supra). "For the doctrine to apply, there must be clear indicia of an ongoing, continuous, developing and dependent relationship between the client and the attorney" (Piliero v Adler & Stavros, 282 AD2d 511, 512 [2d Dept 2001] quoting Luk Lamellen U Kupplungbau GmbH v Lerner, 166 AD2d 505, 506 [2d Dept 1990]; see Aseel v Jonathan E. Kroll & Assoc., 106 AD3d 1037, 966 NYS2d 202 [2d Dept 2013]). "One of the predicates for the application of the doctrine is continuing trust and confidence in the relationship between the parties" (Aseel v Jonathan E. Kroll & Assoc., supra at 1038, quoting Luk Lamellen U Kupplungbau GmbH v Lerner, supra at 507; see Coyne v Bersani, 61 NY2d 939, 474 NYS2d 970 [1984]; Piliero v Adler & Stavros, supra). The correspondence between the plaintiff and the defendants submitted by the plaintiff raises issues of fact as to whether the action is timely. In a letter dated August 26, 2010, the defendant Donald R. Sallah forwarded the memorandum decision dated August 24, 2010 to the plaintiff, and indicated that "you and I have not had a good relationship in the last year of my representation of you. You have stated that you do not trust this firm... I would suggest that you consider hiring new counsel to continue... " On August 31, 2010, the plaintiff directed the defendants to serve said decision on his wife's attorney via fax and e-mail, and the defendants did so on September 2, 2010. 1 Counsel further contends that the motion should be denied because the defendants' submitted an affirmation by a party attorney in support of their motion in contravention of CPLR 2106. However, the defect is not fatal, the plaintiff does not indicate that he has been prejudiced thereby, and the defect has been cured by submission of the same contentions in affidavit form in the defendants' reply papers (Warshaw Burstein Cohen Schlesinger & Kuh, LLP v Longmire, 82 AD3d 586, 920 NYS2d 23 [1st Dept 2011]).

[* 4] pfo~a v The Sallah Law Firm PC. fndex No. 33959/2013 Thus, there are issues of fact, including but not limited to, whether there was a mutual understanding by the attorney and the client that the defendants needed to continue to represent him regarding their actions at the trial of the divorce action after the filing of the memorandum by the defendants in June 2010, and whether there was clear indicia of an ongoing, continuous, developing and dependent relationship between the client and the attorney at all times prior to August 21, 2010, three years prior to the filing of this action. The issues of fact raised by the plaintiffs submission are highlighted, but not resolved, by the defendant's reply papers which establish that there was significant "stress" on the.attorney-client relationship as early as January 2010. In addition, the defendants' remaining contentions, including their contention that the hiring of separate counsel to seek reargument or leave to appeal the decision of the Appellate Division indicates conclusively that theii representation of the plaintiff terminated at that time, are without merit. The plaintiff has submitted evidentiary facts establishing that there are issues of fact as to whether the action was timely (Symbol Technologies, Inc. v Deloitte & Touche, LLP, 69 AD3d 191, 888 NYS2d 538 [2d Dept 2009]; Lessoff v 26 Ct. St. Assoc., LLC, supra). Accordingly, the motion by the defendants for an order pursuant to CPLR 321 l(a)(5) dismissing the complaint is denied. Dated: 4-/1/14